Company NameVICK International Limited
Company StatusDissolved
Company Number01750986
CategoryPrivate Limited Company
Incorporation Date7 September 1983(40 years, 7 months ago)
Dissolution Date13 February 1996 (28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCelia Mary Luscombe
NationalityBritish
StatusClosed
Appointed26 February 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 13 February 1996)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameTimothy Herbert Penner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed09 July 1993(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 13 February 1996)
RoleCompany Director
Correspondence AddressWarren Cottage Camp End Road
St Georges Hill
Weybridge
Surrey
KT13 0NR
Director NameCelia Mary Luscombe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 13 February 1996)
RoleLegal Manger
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameRichard Harold Malthouse
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleSolicitor
Correspondence AddressFair Acre
Ockham Road North
East Horsley
Surrey
KT24 6NT
Director NameMartha Miller De Lombera
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityMexican
StatusResigned
Appointed19 December 1992(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressSummerwood Westwood Road
Windlesham
Surrey
GU20 6LX
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed19 December 1992(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
24 October 1995First Gazette notice for compulsory strike-off (2 pages)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NH (1 page)